Search icon

SPECIALTY PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2000 (25 years ago)
Date of dissolution: 09 Sep 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Sep 2020 (5 years ago)
Document Number: F00000000255
FEI/EIN Number 233003463

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 227 WASHINGTON STREET, CONSHOHOCKEN, PA, 19428
Address: 309 HENDERSON DRIVE, SHARON HILL, PA, 19079, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ward Angela President 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087
Cleary James Director 1300 Morris Drive, Chesterbrook, PA, 19087
Cleary James Vice President 1300 Morris Drive, Chesterbrook, PA, 19087
Chou John G Secretary 1300 Morris Drive, Chesterbrook, PA, 19087
QUINN J F VPCT 1300 MORRIS DRIVE, CHESTERBROOK, PA, 19087
Norton Robert M Assistant Secretary 1300 Morris Drive, Chesterbrook, PA, 19087
COLLIS STEVEN Director 1300 Morris Drive, Chesterbrook, PA, 19087

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023827 US BIOSERVICES EXPIRED 2011-03-07 2016-12-31 - 2101 NW 33RD STREET, #1500A, POMPANO BEACH, FL, 33069, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-09 - -
CHANGE OF MAILING ADDRESS 2020-09-09 309 HENDERSON DRIVE, SHARON HILL, PA 19079 -
REGISTERED AGENT CHANGED 2020-09-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 309 HENDERSON DRIVE, SHARON HILL, PA 19079 -

Documents

Name Date
WITHDRAWAL 2020-09-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State